San Diego County
Board of Supervisors Chambers
1600 Pacific Hwy.
San Diego, CA 92101

(415) 407-3211

active during meeting only

Last Updated
September 1 @ 11am

Wednesday

July 13

2016

9:00 a.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. AGENDA CHANGES.
  4. GENERAL PUBLIC COMMENT.
    Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there may be additional comment time available later in the day. Note: Comments made during the general public comment period regarding matters pending before the Commission do not become part of the official record for those matters.
  5. CHAIR'S REPORT

STATEWIDE

  1. ACTING EXECUTIVE DIRECTOR'S REPORT
    1. Executive Director's Report
    2. Legislative Report
      Legislative report and possible Commission action. (JA/SC-SF)
    3. Agreement
      Agreement between the California Coastal Commission and Tridec Technologies, LLC to pay the Commission share of the cost for a NOAA Coastal Fellow for two years. (SH-SF)
    4. Discussion and possible action regarding modifications to Commissioner email accounts. (AW-SF)
    5. Briefing by staff concerning Coastal Data Management System and Public Web Portal. Informational only. (AW-SF)
    6. Budget Update.
      (SH-SF)

SAN DIEGO COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Diego office at (619) 767-2370. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Carlsbad LCP Amendment No. LCP-6-CAR-16-0015-2 Part A (Westin Hotel and Timeshare) ADDENDUM
      Public hearing and action on request by the City of Carlsbad to redesignate two parcels from "Public" and "Planned Industrial/Office" land use category to "Visitor Commercial" and rezone the sites from "EA – Exclusive Ag" and "PM-Planned Industrial"/"O-Office" to "CT-Commercial Tourist-Q" and amend the certified Carlsbad Ranch Specific Plan (IP) to incorporate the parcels as new Planning Area 5A located at the northern terminus of The Crossing Drive to accommodate development of a hotel and timeshare project. (EP-SD) APPROVED WITH MODIFICATIONS
    2. City of Solana Beach LUP Amendment No. LCP-6-SOL-16-0020-1 (Public Recreation Impact Fee Study) Time Extension
      Public hearing and action to extend the time limit for Commission action for up to one year on request by City of Solana Beach to amend the certified Land Use Plan to reflect the results of the City of Solana Beach Public Recreation Fee Study. (ES-SD) APPROVED
    3. City of San Diego LCP Amendment No. LCP-6-SAN-16-0030-7 (Public Facilities Financing)
      Concurrence with the Executive Director's determination that the request by the City of San Diego to amend the certified Land Development Code (IP) to revise the City's administrative procedures for imposition of development impact fees and public facilities financing is de minimis. (DNL-SD) CONCURRED
  4. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-6-ENC-13-0210 (Lindstrom, Encinitas) ADDENDUM
      Appeal by Commissioners Shallenberger & Sanchez from decision of City of Encinitas granting permit with conditions to James and Karla Lindstrom for construction of new 2-story, 3,553 sq.ft. home with 1,355 sq.ft. basement and 950 sq.ft. garage on 6,776 sq.ft. vacant bluff top lot, at 132 Neptune Ave., Encinitas, San Diego County. (ES-SD) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS
    2. Appeal No. A-6-ENC-16-0054 (Leo Mullen Sports Park Improvements, Encinitas)
      Appeal by Adam Jacobs & Donna Westbrook from decision of City of Encinitas granting permit with conditions to City of Encinitas to replace 86,000 sq.ft. of natural turf on existing sports field with synthetic turf and associated drainage improvements, and to install 810 linear ft. of 2" and 2.5" diameter subsurface electrical conduit, at 951 Via Cantebria, Encinitas, San Diego County. (SR-SD) NO SUBSTANTIAL ISSUE FOUND
    3. Appeal No. A-6-ENC-16-0060 (Martin, Encinitas) ADDENDUM
      Appeal by Commissioners Bochco & Shallenberger from decision of City of Encinitas granting permit with conditions to Gary and Bella Martin for construction of new, 2-story, 3,110 sq.ft. home over 969 sq.ft. basement with 644 sq.ft. attached garage on 11,394 sq.ft. vacant coastal bluff lot, at 444 Neptune Ave., Encinitas, San Diego County. (SR-SD) SUBSTANTIAL ISSUE FOUND, de Novo Hearing CONTINUED
  5. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 6-15-2123 (Del Mar Paid Parking Program, Del Mar) ADDENDUM
      Application of City of Del Mar for after-the-fact authorization of installation of automatic payment machines and fees; installation of 11 new payment machines; and implementation of new variable rate paid parking program for 392 parking spaces, Del Mar, San Diego County. (SR-SD) CONTINUED
    2. Application No. 6-16-0108 (Mid-Coast Corridor Trolley Line, San Diego) ADDENDUM
      Application of San Diego Association of Governments to construct new 11-mile trolley line between Old Town and University Towne Center, with 3.5-mile segment with 3 bridge crossings and portions of 3 stations located in the coastal zone, between Interstate-8 and Balboa Avenue, San Diego, San Diego County. (AL-SD) APPROVED WITH CONDITIONS
    3. Application No. 6-16-0252 (University of California, San Diego, San Diego Co.) ADDENDUM
      Application of University of California, San Diego to construct 129,000 sq.ft., 7-story building on existing green plaza within Muir College, west of Gilman Drive, east of North Torrey Pines Road, La Jolla, San Diego, San Diego County. (LS-SD) APPROVED WITH CONDITIONS
  6. PERMIT AMENDMENTS.
    See Agenda Categories. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. F8945-A5 (Eddie V’s Restaurants, San Diego) ADDENDUM
      Request by Eddie V’s Restaurants to amend permit granted for expansion of existing restaurant to permit operation during lunch hours, at 1270 Prospect St, La Jolla, San Diego, San Diego County. (AL-SD) APPROVED WITH CONDITIONS

STATEWIDE

CLOSED SESSION
At a convenient time during the meeting, the Commission (CCC) will have a closed session to discuss items of pending litigation, including:
  • Capistrano Shores Property LLC v. CCC, Govt. Code § 11126(e)(2)(A) – see items Th27a-m
  • Friends of Martin’s Beach v. Martins Beach 1 LLC et al., Govt. Code § 11126(e)(2)(A)
  • Surfrider Foundation v. Martins Beach 1 LLC, et al., Govt. Code § 11126(e)(2)(A)
  • Fudge v. CCC et al. (Laguna Beach Golf & Bungalow Village LLC, RPI), Govt. Code § 11126(e)(2)(A)
  • Grassroots Coalition v. CCC (Lester, et al., RPI), Govt. Code § 11126(e)(2)(A)
  • Hansen v. CCC et al. (Silver Shoals Investors LLC, RPI), Govt. Code § 11126(e)(2)(A)
  • Koligian v. CCC, Govt. Code § 11126(e)(2)(A)
  • San Diego Navy Broadway Complex Coalition v. CCC (San Diego Unified Port District, RPI), Govt. Code § 11126(e)(2)(A)
The Commission is authorized to discuss these matters in a closed session pursuant to Government Code § 11126(e)(2)(A) and (2)(C). In addition, the Commission may consider matters which fall under Government Code § 11126(e)(2)(B) or (2)(C). The Commission may also consider personnel matters which fall under Government Code § 11126(a).
  1. APPROVAL OF MINUTES
  2. COMMISSIONERS' REPORTS
  3. CONSERVANCY REPORT
  4. SANTA MONICA MOUNTAINS CONSERVANCY REPORT
  5. SANTA MONICA BAY RESTORATION REPORT
  6. DEPUTY ATTORNEY GENERAL'S REPORT

Thursday

July 14

2016

9:00 a.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. AGENDA CHANGES
  4. GENERAL PUBLIC COMMENT.
    Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there may be additional comment time available later in the day. Note: Comments made during the general public comment period regarding matters pending before the Commission do not become part of the official record for those matters.

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0305 (Hall, Los Angeles)
      Application of Javier Hall to renovate 3-story, single-family home with attached 2-car garage, and add third floor addition, resulting in 4,092 sq.ft., 3-story, single-family home with 3 on-site parking spaces, at 4513 Via Dolce, Venice, Los Angeles, Los Angeles County. (CO-LB) CONCURRED
    2. Application No. 5-16-0439 (Bozarth, Long Beach)
      Application of Mike Bozarth to remove and replace 6' x 26' dock float and 3' x 18' gangway like-for-like, at 148 Rivo Alto Canal, Long Beach, Los Angeles County. (ZR-LB) CONCURRED
    3. Application No. 5-16-0440 (Arteaga, Long Beach)
      Application of Marsha Arteaga to remove 8' x 26' dock float and install 6' x 28' dock float, at 162 Rivo Alto Canal, Long Beach, Los Angeles County. (ZR-LB) CONCURRED
  2. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0153 (2120 The Strand, LLC, Hermosa Beach)
      Application of 2120 The Strand, LLC to demolish duplex, and construct 30-ft. high, 3,658 sq.ft., 3-story with roof deck, single-family home on beachfront lot, at 2120 The Strand, Hermosa Beach, Los Angeles County. (MR-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-16-0215 (City of Long Beach)
      Application of City of Long Beach to install wastewater recycling system at beach maintenance yard and install sewer and water pipes under beach, at 4320 Olympic Plaza, Long Beach, Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-16-0294 (HSP 211 LLC, Los Angeles)
      Application of HSP 211 LLC to demolish single-family home and construct 8,000 sq.ft., 32-ft.-high 3-story home, including basement and 6-car garage, on canyon-side parcel, at 211 Alma Real Dr., Pacific Palisades, Los Angeles, Los Angeles County. (ZR-LB) APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. ADMINISTRATIVE CALENDAR.
    See Agenda Categories .
    1. Application No. 5-16-0046 (Williams, Huntington Beach)
      Application of Melvin A. Williams to construct 23'6" extension of 45'1" long deck cantilevered 5' over water with approx. 32" high aluminum guardrail, at 4002 Figaro Circle, Huntington Beach, Orange County. (SV-LB) CONCURRED
    2. Application No. 5-16-0105 (Honig, Newport Beach)
      Application of Ken Honig to remove 280 sq.ft. (14' x 20') float and replace with 247 sq.ft. (10.5' x 23.5') float for an existing residential boat dock. The existing piles will be re-used, no new piles are proposed and the boat dock system will be comprised of composite material, at 123 East Bay Front, Newport Beach, Orange County. (FSY-LB) CONCURRED
  2. CONSENT CALENDAR.
    See Agenda Categories .
    1. Application No. 5-15-1653 (South Coast Water District, Dana Point)
      Application of South Coast Water District to construct RV and Boat storage facility on 9-ac. To include drainage culvert, paving, striping for boats and RVs, fencing, RV and boat wash and waste disposal station, 2 temporary trailers for office and restrooms, lighting, repaving the existing access road, and associated water quality improvements, located adjacent to San Juan Creek, Dana Point, Orange County. (AD- LB) WITHDRAWN
    2. Application No. 5-15-2057 (Analisa Realty, Newport Beach)
      Application of Analisa Realty to demolish 2-story, single-family home and garage and construct 3-story, 29-ft. tall, 2,230 sq.ft. single-family home including attached 2-car garage, minor grading for site compaction and drainage improvements, minor landscaping and removal of 3-ft. tall concrete block wall encroachment on public right-of-way on oceanfront lot, at 926 East Ocean Front, Newport Beach, Orange County. (LR-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-15-2059 (Analisa Realty, Newport Beach) ADDENDUM
      Application of Analisa Realty to demolish 2-story, single-family home and garage and construct 3-story, 29-ft. tall, 2,381 sq.ft. single-family home including attached 2-car garage, minor grading for site compaction and drainage improvements, minor landscaping and removal of existing 3-ft. tall concrete block wall encroachment on public right-of-way on oceanfront lot, at 924 East Ocean Front, Newport Beach, Orange County. (LR-LB) APPROVED WITH CONDITIONS
    4. Application No. 5-16-0045 (City of Seal Beach)
      Application of City of Seal Beach for approval of emergency repair of 18-in. diameter water pipeline, restore area to original grade or lower and re-vegetation of disturbed areas, within public easement in Los Cerritos Wetlands on Hellman Ranch at Pacific Coast Hwy. and First St., Seal Beach, Orange County. (LR-LB) APPROVED WITH CONDITIONS

NORTH COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Arcata office at (707) 826-8950. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 1-16-0049 (Chevron, Eureka) ADDENDUM
      Application of Chevron USA, Inc. to perform seismic retrofit of marine fuel terminal dock by replacing existing wood piles and supporting bents of existing pipeway and unloading platform structural support system with new steel pile and bent system at Chevron Terminal dock, along shoreline of Humboldt Bay, on tideland parcel adjacent to 3400 Christie St., Eureka, Humboldt County. (CK-A) APPROVED WITH CONDITIONS
    2. Application No. 1-16-0262 (Crescent City Harbor District, Del Norte Co.) ADDENDUM
      Application of Crescent City Harbor District to replace 13 fender piles along perimeter of existing wharf used for offloading of fish from commercial fishing vessels and to support recreational fishing, at Citizens Dock, off of Citizens Dock Rd., Crescent City Harbor, Del Norte County. (CK-A) APPROVED WITH CONDITIONS
  4. PERMIT AMENDMENTS.
    See Agenda Categories. An Amendment below may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed like other Consent Calendar items (See above) except that if that item is subsequently removed from the Consent Calendar by a vote of 3 or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner material amendments are processed.
    1. Permit No. 1-08-012-A1 (Northcoast Regional Land Trust, Humboldt Co.)
      Request by Northcoast Regional Land Trust to amend permit granted for wetland restoration of salmonid freshwater rearing habitat and tidal and brackish marsh habitat within 29 acres of diked former tidelands to undertake adaptive management by: (1) spreading approx. 5,500 cu.yds. of fill across 6.8 acres of existing degraded pastureland; (2) spreading approx. 1,380 cu.yds. of fill material across 1.2 ac. of previously restored marsh habitat; and (3) constructing 10 sills within previously restored tidal channels along Wood Creek and Freshwater Slough, at 5555 Myrtle Ave., 2 miles northeast of Eureka, Humboldt County. (MBK-A) POSTPONED

ENERGY, OCEAN RESOURCES AND FEDERAL CONSISTENCY

  1. ENERGY, OCEAN RESOURCES and FEDERAL CONSISTENCY.
    Report by the Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, negative determinations, matters not requiring public hearings, and status report on offshore oil & gas exploration & development. For specific information contact the Commission's Energy, Ocean Resources, and Federal Consistency Division office at (415) 904-5240. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. Items 15a and 16a, below, will be combined into a single staff report and hearing

  4. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 9-16-0160 (MC Global BP4, Inc., Hermosa Beach) ADDENDUM
      Application of MC Global, Inc. to install and operate 1 submarine fiber optic cable extending from Hermosa Beach, through state waters, including 2 onshore landing sites in Hermosa Beach, and other onshore facilities necessary to support operation of the cable, Hermosa Beach and offshore waters, Los Angeles County. (KH-SF) APPROVED WITH CONDITIONS
  5. FEDERAL CONSISTENCY
    1. Consistency Certification CC-0001-16 (MC Global BP4, Inc., Hermosa Beach) ADDENDUM
      Consistency Certification by MC Global, Inc. to install and operate submarine fiber optic cable extending through federal waters (with landings in Hawaii, Guam, the Philippines and Indonesia), offshore of Hermosa Beach, Los Angeles County. (KH-SF) APPROVED WITH CONDITIONS

SOUTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Ventura office at (805) 585-1800. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. County of Santa Barbara Local Coastal Program Amendment No. LCP-4-STB-15-0044-1 (2015 Housing Element Implementation)
      Public hearing and action on the request by the County of Santa Barbara to amend the Implementation Plan/Coastal Zoning Ordinance (IP/CZO) component of the certified LCP in order to add provisions for housing density bonuses and farmworker employee housing, a process by which persons with disabilities can request housing accommodations, housing-related definitions, as well as revise the definition of “family” to clarify the use of a single-family dwelling by people living in a group home is allowed by the IP/CZO. The proposed amendment also includes minor language revisions that serve only to clarify and correct existing language in the IP/CZO. (MJ-V) APPROVED WITH MODIFICATIONS
  4. PUBLIC WORKS PLAN.
    1. Channel Islands Harbor Public Works Plan Amendment No. PWP-4-CIH-16-0004-1 ADDENDUM
      Public hearing and action on request by Channel Islands Harbor to amend the certified Public Works Plan to increase the maximum building height and number of hotel rooms allowed on Parcels F and F-1 to accommodate demolition and reconstruction of the Casa Sirena Hotel and restaurant, and to add new policies regarding transportation demand management and mitigation for lower cost overnight accommodation conversions. (WH-V) APPROVED WITH MODIFICATIONS
  5. LONG RANGE DEVELOPMENT PLAN/NOTICE OF IMPENDING DEVELOPMENT
    1. University of California Santa Barbara Long Range Development Minor Amendment No. LRDP-4-UCS-16-0003-2 (Solar Photovoltaic Projects)
      Concurrence with the Executive Director’s determination that the University of California at Santa Barbara request to amend its existing Long Range Development Plan (LRDP) to modify development standards to allow for the installation of solar canopy structures at Parking Structure 50 and Parking Lot 38, is a minor amendment. (DV-V) CONCURRED
  6. CONSENT CALENDAR.
    See Agenda Categories .
    1. University of California Santa Barbara Notice of Impending Development No. UCS-NOID-0004-16 (Solar Photovoltaic Project Phase II)
      Public hearing and action on Notice of Impending Development by the University of California Santa Barbara for the addition of solar arrays on carport canopies ranging from 7 feet to 17 feet above the parking surface on the top deck of one existing parking structure (Parking Lot 50/San Clemente) and above the ground surface Parking Lot 38 to provide electricity for the campus’ electrical grid. The University also proposed the removal of thirty nine ornamental trees, located on Storke Campus at the University of California Santa Barbara, Santa Barbara County. (DV-V) APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (LOS ANGELES COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR LOS ANGELES COUNTY.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. NEW APPEALS.
    See Agenda Categories .
    1. Appeal No. A-5-VEN-15-0038 (Dunes Development, LLC, Los Angeles) ADDENDUM
      Appeal by Coastal Commission Executive Director, James Murez, Robin Rudisill, Kimmy Miller, Roxanne Brown, Ilana Marosi, James McCullagh, Maripaz Maramba, and Marie Pabianova of City of Los Angeles decision granting permit with conditions to Dunes Development, LLC, for change of use and addition to 1,658 sq.ft. structure from commercial retail space and take-out restaurant, to 2,831 sq.ft. sit-down restaurant, including construction of second story with no existing or proposed parking, at 259 Hampton Dr., Venice, Los Angeles, Los Angeles County. (SV-LB) CONTINUED
    2. Appeal No. A-5-VEN-16-0041 (AW Enterprises, LLC, Los Angeles)
      Appeal by Dennis Gibbons, Elaine Spierer, and Todd Darling of City of Los Angeles decision granting permit with conditions to AW Enterprises, LLC, for conversion of portion of 3,590 sq.ft. Artist-in-Residence to 2,621 sq.ft. salon and 605 sq.ft. Artist-in-Residence, at 1346 Abbot Kinney, Venice, Los Angeles, Los Angeles County. (SV-LB) SUBSTANTIAL ISSUE FOUND, APPROVED WITH CONDITIONS

SOUTH COAST DISTRICT (ORANGE COUNTY)

  1. DEPUTY DIRECTOR'S REPORT FOR ORANGE COUNTY
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Long Beach office at (562) 590-5071. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.

    Items 27a thru 27m, below, will be combined into a single staff report

    1. Application No. 5-10-180 (Trustee of Barth Family Trust, San Clemente) ADDENDUM
      Application of Trustee of Barth Family Trust, Mr. Leonard and Michael Barth, to request after-the-fact approval to replace single-story mobile home with approx. 1,569 sq.ft., 19.8-ft. high (with loft), mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #90, San Clemente, Orange County. (MA-LB) APPROVED WITH CONDITIONS
    2. Application No. 5-11-033 (Christian, San Clemente) ADDENDUM
      Application of Mike Christian to request after-the-fact approval to replace single-story mobile home with approx. 2,669 sq.ft., 21.9-ft., 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #31, San Clemente, Orange County. (MA-LB) APPROVED WITH CONDITIONS
    3. Application No. 5-12-126 (Schreiber Trust, San Clemente) ADDENDUM
      Application of Schreiber Trust to request after-the-fact approval to replace single-story mobile home with approx. 1,957 sq.ft., 24.3-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #35, San Clemente, Orange County. (MA-LB) WITHDRAWN
    4. Application No. 5-12-127 (Chase-Muir Trust, San Clemente) ADDENDUM
      Application of Chase-Muir Trust to request after-the-fact approval to replace single-story mobile home with approx. 2,857 sq.ft., 25-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #69, San Clemente, Orange County. (MA-LB) WITHDRAWN
    5. Application No. 5-12-128 (Loughman-Callanan Trust, San Clemente) ADDENDUM
      Application of The Loughman-Callanan Trust to request after-the-fact approval to replace single-story mobile home with approx. 2,542 sq.ft., 24.9-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park at 1880 N. El Camino Real, Unit #18, San Clemente, Orange County. (MA-LB) WITHDRAWN
    6. Application No. 5-12-294 (Richard Gallagher Trust, San Clemente) ADDENDUM
      Application of Richard Gallagher Trust to request after-the-fact approval to replace single-story mobile home with approx. 2,534 sq.ft., 25-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #17, San Clemente, Orange County. (MA-LB) WITHDRAWN
    7. Application No. 5-12-295 (Casa De La Familia, LLC, San Clemente) ADDENDUM
      Application of Casa De La Familia, LLC to request after-the-fact approval to replace single-story mobile home with approx. 2,857 sq.ft., 24.9-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #75, San Clemente, Orange County. (MA-LB) WITHDRAWN
    8. Application No. 5-12-296 (Carver Properties, LLC, San Clemente) ADDENDUM
      Application of Carver Properties, LLC to request after-the-fact approval to replace single-story mobile home with approx. 2,970 sq.ft., 25-ft., 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #48, San Clemente, Orange County. (MA-LB) WITHDRAWN
    9. Application No. 5-12-297 (Linovitz Family Trust, San Clemente) ADDENDUM
      Application of Linovitz Family Trust to request after-the-fact approval to replace single-story mobile home with approx. 2,440 sq. ft., 24.9-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park at 1880 N. El Camino Real, Unit #13, San Clemente, Orange County. (MA-LB) WITHDRAWN
    10. Application No. 5-13-037 (Samuelian, San Clemente) ADDENDUM
      Application of Steve Samuelian to request after-the-fact approval to replace single-story mobile home with approx. 2,967 sq.ft., 24.9-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #46, San Clemente, Orange County. (MA-LB) WITHDRAWN
    11. Application No. 5-13-038 (Suter/Witkin Family Trust, San Clemente) ADDENDUM
      Application of Suter/Witkin Family Trust to request after-the-fact approval to replace single-story mobile home with approx. 2,741 sq.ft., 24.9-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #23, San Clemente, Orange County. (MA-LB) WITHDRAWN
    12. Application No. 5-15-0978 (Jane S. & George B. Wallace Family Trust, San Clemente) ADDENDUM
      Application of Jane S. & George B. Wallace Family Trust to request after-the-fact approval to replace single-story mobile home with approx. 2,241 sq.ft., 22.3-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #57, San Clemente, Orange County. (MA-LB) WITHDRAWN
    13. Application No. 5-15-0982 (Capo Unit 40, LLC, San Clemente) ADDENDUM
      Application of Capo Unit 40, LLC to request after-the-fact approval to replace single-story mobile home with approx. 2,769 sq.ft., 24.3-ft. high, 2-story mobile/manufactured home in Capistrano Shores Mobile Home Park, at 1880 N. El Camino Real, Unit #40, San Clemente, Orange County. (MA-LB) WITHDRAWN
    14. Application No. 5-13-0471 (Hometown America Communities, Laguna Beach)
      Application of Hometown America Communities for after-the-fact approval of 3 mobile home park spaces, annual maintenance of debris control dam, and implementation of on-site and off-site habitat restoration plans at Laguna Terrace Mobile Home Park at 30802 Coast Highway, Laguna Beach, Orange County. (MR-LB) APPROVED WITH CONDITIONS
    15. Application No. 5-15-1314 (Harbor Island, LLC, Newport Beach)
      Application of Harbor Island, LLC to demolish single-family home and construct new 5,505 sq.ft., 2-story single-family home with attached 651 sq.ft., 3-car garage on bayfronting lot, at 30 Harbor Island, Newport Beach, Orange County. (FSY-LB) WITHDRAWN
    16. Application No. 5-15-0234 (Orange County Public Works) ADDENDUM
      Application of Orange County Public Works Dept. to dredge lower Santa Ana River back to original design grade; deposition of suitable dredge material in nearshore littoral zone at West Newport Beach, and possibly one or more of the following locations: Surfside/Sunset Beach; Balboa Island, China Cove in Newport Harbor; and pocket beaches in Huntington Harbor; and an Eelgrass Management Plan; between Huntington Beach and Newport Beach, Orange County. (MV-LB) APPROVED WITH CONDITIONS
    17. Application No. 5-16-0059 (City of Newport Beach Big Canyon Creek)
      Application of City of Newport Beach to improve 6-ac. Habitat restoration and water quality and include removing non-natives, stabilization of Big Canyon creek and floodplain, enlarged culvert, water quality treatment bio-retention cell and concrete lined stilling basin, chemical dosing station, and public access trail and maintenance road, at 1855 Jamboree Rd., Big Canyon, Newport Beach, Orange County. (AD-LB) POSTPONED

Friday

July 15

2016

9:00 a.m.

  1. CALL TO ORDER.
  2. ROLL CALL.
  3. AGENDA CHANGES
  4. GENERAL PUBLIC COMMENT.
    Public comments will be heard at 9:00 am for items not on the agenda, for no more than 30 minutes. For those unable to attend the early comment period, there may be additional comment time available later in the day. Note: Comments made during the general public comment period regarding matters pending before the Commission do not become part of the official record for those matters.

ENFORCEMENT

  1. ENFORCEMENT REPORT.
    Report by Chief of Enforcement on Statewide Enforcement Program. (LAH-SF)

STATEWIDE

  1. Executive Director Search Firm Services Contract
    Commission authorization for Chief Deputy Director to enter into contract for Executive Director Search Firm services pursuant to RFP 15-01. (SH-SF) APPROVED

NORTH CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's San Francisco office at (415) 904-5260. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Half Moon Bay LCP-2-HMB-14-0612-1. (Map Revisions) ADDENDUM CORRESPONDENCE
      Public hearing and action on request by the City of Half Moon Bay to revise the LCP’s Habitat Areas, Water Resources Overlay, and Coastal Resources Areas maps. (SR-SF) APPROVED WITH MODIFICATIONS

CENTRAL COAST DISTRICT

  1. DEPUTY DIRECTOR'S REPORT.
    Report by Deputy Director on permit waivers, emergency permits, immaterial amendments & extensions, LCP matters not requiring public hearings, and on comments from the public. For specific information contact the Commission's Santa Cruz office at (831) 427-4863. CONCURRED
  2. CONSENT CALENDAR (removed from Regular Calendar).
    See Agenda Categories .
  3. LOCAL COASTAL PROGRAMS (LCPs).
    See Agenda Categories .
    1. City of Monterey LCP Amendment No. LCP-3-MTC-16-0013-1 (Wharf Master Plan Modification)
      Concurrence with the Executive Director's determination that the request by City of Monterey to modify the Wharf Master Plan components of the Harbor LUP is minor. (BO-SC) CONCURRED
  4. COASTAL PERMIT APPLICATIONS.
    See Agenda Categories. Attention: Items appearing in this section of the agenda may be moved to the Consent Calendar for this area by the Executive Director when, prior to taking up the Consent Calendar, staff and the applicant are in agreement on the staff recommendation. If an item is moved to the Consent Calendar it will be processed in the same manner as other Consent Calendar items (See Agenda Categories) except that if that item is subsequently removed from the Consent Calendar by a vote of three or more commissioners, the item will be acted upon at the meeting in the order in which it originally appears on this Meeting Notice and in the manner Coastal Permit Applications are processed. The purpose of this procedural change is to expedite the Commission's coastal development permit process.
    1. Application No. 3-16-0391 (City of Santa Cruz's 150th Anniversary Fireworks Display)
      Application by City of Santa Cruz for 20-minute free public fireworks display on October 1, 2016, located on Main Beach adjacent to San Lorenzo River in Santa Cruz, Santa Cruz County. (RB-SC) APPROVED WITH CONDITIONS

Future

Meetings

The next meetings of the Coastal Commission are
August 10-12, in Santa Cruz and September 7-9, in Newport Beach.

Agenda Categories

ADMINISTRATIVE PERMIT APPLICATIONS. If a person objects to issuance of an administrative permit or permit conditions, that person is allowed 3 minutes to request removal of the application from the administrative calendar. If four or more Commissioners vote to remove an item from this calendar, the approval is revoked, and the application will be scheduled for action at a later meeting.

COASTAL PERMIT APPLICATIONS. The Commission may vote at the conclusion of the public hearing, or it may continue the matter to a subsequent meeting. Time limits are determined by the Chair but generally are 15 minutes combined total time per side. The applicant may reserve some time for rebuttal after the opponents speak.

CONSENT CALENDAR. Three minutes will be allowed each side to address the Commission on whether to remove an application from this calendar. It takes 3 or more Commissioners to remove an item from the consent calendar, in which case it will be scheduled for further hearing & action at a later meeting.

ENFORCEMENT ACTIONS. Public hearing and action on proposed Cease and Desist Orders, Restoration Orders, and recordation of Notices of Violation.

FEDERAL CONSISTENCY. See time limits under COASTAL PERMIT APPLICATIONS above.

FINDINGS. Public hearing and vote to approve findings for a previous Commission action. The only issue is whether the findings adequately support the previous Commission action. The hearing is not to reargue the merits of the prior action.

LOCAL COASTAL PROGRAMS (LCPs). LCPs consisting of a land use plan and implementation plan are prepared by local governments and provide the standards for issuing coastal permits after approval by the Commission. Copies of LCP reports are available on request from the Commission office. Oral testimony may be limited to 5 minutes or less for each speaker, depending on the number wishing to be heard. Copies of all correspondence will be provided to the Commission.

NEW APPEALS. (Note: This agenda item requires an initial determination of whether the appeal raises a 'substantial issue' and may not include a de novo public hearing on the merits of the project.)

When staff recommends 'substantial issue,' a public hearing on the question will only be held if 3 or more Commissioners ask for it. If three Commissioners do not request a hearing on 'substantial issue' the matter automatically proceeds to de novo public hearing either at this or a later Commission meeting. If staff recommends 'no substantial issue,' public testimony will be taken only on the question whether the appeal raises a 'substantial issue.' Generally and at the discretion of the Chair, testimony is limited to 3 minutes total per side.

If the Commission finds "substantial issue" and there is no staff recommendation on the merits of the project, the de novo hearing will be scheduled for a subsequent meeting.

PERMIT AMENDMENTS or EXTENSIONS. Public hearing and action on requests to amend or extend permits previously issued by the Commission.

RECONSIDERATIONS. Public hearing and action to reconsider previous actions.

VOTING on APPLICATIONS. Hearing and action on coastal development permits continued from a previous meeting. The time limits are 5 minutes combined total time per side, and the applicant may reserve time for rebuttal.

Meeting Rules & Procedures

SPEAKER SIGN-UP & TIME LIMITS. If you wish to speak, please fill out a 'Request to Speak' form and give it to a staff person. Forms are available near the door to the meeting room. Time limits are indicated on the back of speaker sign-up forms, and under 'agenda categories' later in this summary. Generally, the Chair will determine time limits for each individual speaker and for organized presentations.

SUGGESTIONS FOR SUBMISSION OF WRITTEN MATERIALS. Written materials should be submitted to Commission staff no later than three working days before the hearing. In the upper right hand corner of the first page of your submittal please identify the agenda item number. Please summarize your position in two or three pages. You may attach any exhibits you feel are necessary. Please Note: You are discouraged from submitting written materials to the Commission on the day of the hearing, unless they are visual aids. It is difficult for Commissioners to carefully consider late submittals.

LOCATION OF MEETINGS. The Commission meets once a month in different locations of the State in order to facilitate public participation. Staff attempts, whenever possible, to schedule matters for hearings that will be relatively close to the location of a proposed development. However, legal deadlines for action may require that the hearing on an item take place in a different area than the proposed project.

NO FAXs will be accepted at the meeting site. You may be able to make prior arrangements with staff or a Commissioner to send a fax, but you will be responsible for paying the hotel or meeting site for its receipt.

CAMPAIGN CONTRIBUTIONS. Government Code Section 84308 requires Commissioners to disqualify themselves from voting on any matter if they have received a campaign contribution of more than $250 from an interested party. If you intend to speak on any hearing item, please indicate on your speaker slip and/or in your testimony, if you have made campaign contributions of more than $250 to any Commissioner within the last year, and if so, to which Commissioners you contributed.

CONTACTS with COMMISSIONERS. . Written materials sent to Commissioners must also be sent to staff at the same time. All non-procedural communications must become part of the record. For a summary of these ex parte communication requirements, please visit www.coastal.ca.gov/roster.html#exparte.

PUBLIC STATEMENTS ABOUT ITEMS NOT ON THIS AGENDA. At the start of the meeting or those unable to attend the early comment period, there may be time for public statements about Commission work other than items that are pending before the Commission. Persons wishing to speak should fill out a sign-up slip, and limit presentations to 3 minutes. You may always submit written comments to the Commission office, and copies will be distributed to Commissioners. Please note that on the final day of the meeting, public comment will only be heard at some time prior to adjournment for the day.

WHEN WILL MY AGENDA ITEM BE HEARD? It is not possible to predict how quickly the Commission will complete agenda items or how many will be postponed to a later date. The Commission begins each session at the time listed on the Meeting Notice and considers each item in the sequence listed, except in extraordinary circumstances. The Commission may consider an item even though interested persons are not present.

STAFF RECOMMENDATIONS. A written staff report is available for most items on this agenda. At the end of the agenda description the author's initials and a code indicating his/her headquarters office are identified (A=Arcata SF=San Francisco SC=Santa Cruz V=Ventura LB=Long Beach SD=San Diego). Staff reports are usually distributed 10 days before the meeting. Staff reports for any item on this Meeting Notice are generally available on the Commission's website. Paper copies are also available upon request.

VISUAL PRESENTATIONS/MATERIALS. Powerpoint presentations must be accompanied by a USB flash drive, flash memory card, or compact disk. All electronic formats must be PC compatible. Files created on a Mac might not be supported. It is recommended that a hard copy of any electronic presentation be submitted in case of technical difficulties. A slide projector & laptop will be available from our audio-visual technician, and they can assist you in its use. All materials exhibited to the Commission during the hearing (slides, maps, etc.) are part of the public record and must be kept by the Commission for 60 days after final Commission action on the matter. Your materials will be returned upon written request unless needed for judicial review.

PUBLIC & ADMINISTRATIVE RECORDS. Some public records for agenda items are available for inspection at the meeting, and are available in the Commission office. Please call to make an appointment to see any file you are interested in. If you decide to challenge a final decision of the Commission in Court, please request preparation of the administrative record by letter to the Administrative Records Section at the Commission office in San Francisco, and indicate in your letter a description of the agenda item and date(s) of Commission action.

CLOSED SESSION. At any time during the meeting the Commission may meet to consider personnel matters or litigation in a session closed to the public pursuant to the attorney-client privilege and statutory exemption to the Open Meeting Act (Government Code § 11126e).

ACCESS TO HEARINGS. The hearings are wheelchair accessible. If accommodation for other disabilities is required, please call (415) 904-5200.

MORE INFORMATION

For more information about this agenda, contact one of the following district offices:

District Staff Member Address Public Number
North Coast District Bob Merrill 1385 8 th Street, Suite 130
Arcata, CA 95521
707-826-8950
North Central Coast District Nancy Cave 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5260
Central Coast District Susan Craig 725 Front Street Suite 300
Santa Cruz CA 95060-4508
831-427-4863
South Central Coast District Barbara Carey 89 S. California Street Suite 200
Ventura CA 93001-2801
805-585-1800
South Coast District Teresa Henry 200 Oceangate 10th Floor
Long Beach CA 90802-4325
562-590-5071
San Diego Coast District Deborah Lee 7575 Metropolitan Drive Ste. 103
San Diego, CA 92108-4402
619-767-2370
Energy, Ocean Resources
& Federal Consistency
Alison Dettmer 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5240
Headquarters/Statewide Vanessa Miller 45 Fremont Street Suite 2000
San Francisco CA 94105-2219
415-904-5200

A Telecommunication Device for the Deaf (TDD) is available by contacting the California Relay Services at 711.